logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thompson, Clare

    Related profiles found in government register
  • Thompson, Clare
    British administration services born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 1
  • Thompson, Clare
    British administrator born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 2
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, Co Durham, DH8 6BP, England

      IIF 3
    • icon of address 27, Brooke Close, East Stanley, Stanley, Co.durham, DH9 6TW, England

      IIF 4
    • icon of address 27, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 5 IIF 6
    • icon of address 27, Brooke Close, Stanley, County Durham, DH9 6TW

      IIF 7
    • icon of address 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 8 IIF 9
  • Thompson, Clare
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Butsfield Lane, Consett, DH8 9EN, England

      IIF 10
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 11
  • Thompson, Clare
    British parent governor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercenfeld Primary School, Oakfield Avenue, Markfield, Leicestershire, LE67 9WG

      IIF 12
  • Thompson, Clare
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 13
  • Coulson, Eve
    British administrator born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 14
    • icon of address 27, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 15
  • Coulson, Eve
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 16
  • Thompson, Clare
    British administrator born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Brooke Close, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 17 IIF 18
    • icon of address 27, Brooke Close, East Stanley, Stanley, County Durham, DH9 6TW, England

      IIF 19
    • icon of address 27, Brooke Close, East Stanley, Stanley, DH9 6TW, England

      IIF 20
    • icon of address 27, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 21
    • icon of address 27, Brooke Close, Stanley, County Durham, DH9 6TW, England

      IIF 22
  • Thompson, Clare
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 23
  • Clare Thompson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, Co Durham, DH8 6BP, England

      IIF 24
  • Miss Eve Coulson
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 150, 21, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 25
    • icon of address 49 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 26
    • icon of address Unit 49 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 27 IIF 28
  • Miss Clare Thompson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 29
    • icon of address Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 30
    • icon of address 27, Brooke Close, East Stanley, Stanley, DH9 6TW, England

      IIF 31
    • icon of address 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 32 IIF 33
  • Ms Clare Thompson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 34 IIF 35
  • Thompson, Clare

    Registered addresses and corresponding companies
    • icon of address 27, Brooke Close, East Stanley, Stanley, County Durham, DH9 6TW

      IIF 36
    • icon of address 27, Brooke Close, East Stanley, Stanley, County Durham, DH9 6TW, England

      IIF 37
  • Coulson, Eve
    British administrator born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 38
  • Miss Clare Thompson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, Co Durham, DH8 6BP, England

      IIF 39
    • icon of address Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 40 IIF 41
    • icon of address 27, Brooke Close, East Stanley, Stanley, County Durham, DH9 6TW, England

      IIF 42
    • icon of address 27, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 43 IIF 44
    • icon of address 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -766 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Brooke Close, East Stanley, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Brooke Close, East Stanley, Stanley, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,379 GBP2023-06-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address 27 Brooke Close, East Stanley, Stanley, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,134 GBP2017-10-31
    Officer
    icon of calendar 2016-11-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mercenfeld Primary School, Oakfield Avenue, Markfield, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    MERRICK PAYMENT EU LIMITED - 2011-09-08
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,321 GBP2022-06-30
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1 Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 12
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    263 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 13
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,225 GBP2019-11-30
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 2 - Director → ME
Ceased 16
  • 1
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -766 GBP2018-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2019-01-29
    IIF 38 - Director → ME
  • 2
    AFRICA NETWORKS LIMITED - 2014-08-29
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2018-11-13
    IIF 23 - Director → ME
    icon of calendar 2016-06-14 ~ 2017-01-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2018-03-03
    IIF 42 - Has significant influence or control OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    79,946 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2021-05-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-05-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,460 GBP2024-01-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-09-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-09-25
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-05-04 ~ 2023-04-11
    IIF 10 - Director → ME
    icon of calendar 2022-05-04 ~ 2022-05-04
    IIF 13 - Director → ME
    icon of calendar 2019-10-11 ~ 2022-04-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-04-11
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-24 ~ 2022-04-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2018-10-22
    IIF 21 - Director → ME
  • 7
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-04-13 ~ 2020-09-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-03-07
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-07 ~ 2020-09-25
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-03-14 ~ 2019-12-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-12-03
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-30
    Officer
    icon of calendar 2017-11-03 ~ 2018-10-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-10-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2018-09-06
    IIF 3 - Director → ME
  • 11
    icon of address 24072, Sc501045: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-26
    IIF 5 - Director → ME
  • 12
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ 2019-02-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2019-02-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2017-08-31
    IIF 17 - Director → ME
  • 14
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2018-02-20
    IIF 1 - Director → ME
  • 15
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-03 ~ 2017-12-19
    IIF 20 - Director → ME
  • 16
    icon of address 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,445 GBP2019-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2019-02-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-02-19
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.